Search icon

CLASSIC TOUCH MASSAGE, INC.

Company Details

Entity Name: CLASSIC TOUCH MASSAGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Jul 2000 (25 years ago)
Date of dissolution: 06 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Apr 2022 (3 years ago)
Document Number: P00000070314
FEI/EIN Number 651065419
Address: 8177 WEST GLADES RD, 221, BOCA RATON, FL, 33428, US
Mail Address: 3821 WOODFIELD CT., COCONUT CREEK, FL, 33073
ZIP code: 33428
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1124316591 2011-07-19 2015-03-25 3821 WOODFIELD CT, COCONUT CREEK, FL, 330732238, US 8177 GLADES RD, SUITE 221, BOCA RATON, FL, 334344071, US

Contacts

Phone +1 954-579-5599

Authorized person

Name MRS. JACKI YASIN
Role VICE PRESIDENT
Phone 9546877607

Taxonomy

Taxonomy Code 225700000X - Massage Therapist
License Number MA29786
State FL
Is Primary Yes

Other Provider Identifiers

Issuer BCBS
Number C2498

Agent

Name Role Address
YASIN SAMER Agent 3821 WOODFIELD COURT, COCONUT CREEK, FL, 33073

President

Name Role Address
YASIN SAMER President 3821 WOODFIELD CT, COCONUT CREEK, FL, 33073

Director

Name Role Address
YASIN SAMER Director 3821 WOODFIELD CT, COCONUT CREEK, FL, 33073

Vice President

Name Role Address
YASIN JACKI Vice President 3821 WOODFIELD CT, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-06 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-22 8177 WEST GLADES RD, 221, BOCA RATON, FL 33428 No data
CHANGE OF MAILING ADDRESS 2003-04-21 8177 WEST GLADES RD, 221, BOCA RATON, FL 33428 No data
REGISTERED AGENT ADDRESS CHANGED 2003-04-21 3821 WOODFIELD COURT, COCONUT CREEK, FL 33073 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-06
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-03-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State